BASILDON MIND

Register to unlock more data on OkredoRegister

BASILDON MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305203

Incorporation date

06/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 East Walk, Basildon SS14 1HACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon20/04/2026
Appointment of Ms Lee Ogilvy-Webb as a director on 2025-11-11
dot icon25/03/2026
Termination of appointment of Lisa Sarah Wyatt as a director on 2026-03-23
dot icon19/01/2026
Resolutions
dot icon07/01/2026
Memorandum and Articles of Association
dot icon19/12/2025
Resolutions
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon03/09/2025
Termination of appointment of David William Spicer as a director on 2025-08-27
dot icon10/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/10/2024
Appointment of Sophie Piper as a director on 2024-10-13
dot icon13/10/2024
Termination of appointment of Faridat Abdulsalami as a director on 2024-10-11
dot icon13/10/2024
Appointment of Miss Lisa Sarah Wyatt as a director on 2024-10-11
dot icon15/04/2024
Termination of appointment of Denise Nicol as a director on 2024-03-26
dot icon30/01/2024
Resolutions
dot icon02/01/2024
Termination of appointment of Lee Ogilvy Webb as a director on 2023-11-07
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon11/06/2023
Appointment of Ms Denise Nicol as a director on 2023-05-23
dot icon26/04/2023
Appointment of Miss Faridat Abdulsalami as a director on 2023-04-13
dot icon19/02/2023
Termination of appointment of Naga Sri Chaya Inturi as a director on 2023-02-12
dot icon22/01/2023
Appointment of Mr David William Spicer as a director on 2023-01-10
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon11/05/2022
Termination of appointment of Dana Tobin as a director on 2022-03-22
dot icon27/01/2022
Resolutions
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Memorandum and Articles of Association
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon07/02/2021
Appointment of Mr John Enmin Rowe as a director on 2021-02-03
dot icon18/12/2020
Appointment of Miss Naga Sri Chaya Inturi as a director on 2020-11-17
dot icon15/12/2020
Termination of appointment of Roger Stephen Tyler as a director on 2020-11-16
dot icon15/12/2020
Termination of appointment of Gillian Mary Anderson as a director on 2020-11-16
dot icon15/12/2020
Appointment of Miss Karen Duberry as a secretary on 2020-11-17
dot icon15/12/2020
Termination of appointment of Roger Stephen Tyler as a secretary on 2020-11-16
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon07/07/2020
Appointment of Mrs Dana Tobin as a director on 2020-06-30
dot icon06/07/2020
Termination of appointment of Angela Chapman as a director on 2020-06-30
dot icon24/03/2020
Appointment of Miss Gillian Mary Anderson as a director on 2020-03-17
dot icon20/02/2020
Notification of a person with significant control statement
dot icon14/02/2020
Cessation of Kathleen Maureen Plant as a person with significant control on 2020-02-11
dot icon14/02/2020
Cessation of Andrew David Plant as a person with significant control on 2020-02-11
dot icon14/02/2020
Termination of appointment of Kathleen Maureen Plant as a director on 2020-02-11
dot icon14/02/2020
Termination of appointment of Andrew David Plant as a director on 2020-02-11
dot icon08/01/2020
Cessation of Kathleen Maureen Tyler as a person with significant control on 2019-12-10
dot icon05/01/2020
Notification of Kathleen Maureen Plant as a person with significant control on 2019-12-10
dot icon05/01/2020
Director's details changed for Lee Ogilvy Webb on 2020-01-01
dot icon20/12/2019
Notification of Andrew David Plant as a person with significant control on 2019-11-12
dot icon20/12/2019
Cessation of Andrew David Plant as a person with significant control on 2019-11-12
dot icon20/12/2019
Notification of Kathleen Maureen Tyler as a person with significant control on 2019-12-10
dot icon26/11/2019
Cessation of Kathleen Maureen Plant as a person with significant control on 2019-11-12
dot icon26/11/2019
Appointment of Mr John Richard Birkett as a director on 2019-11-12
dot icon26/11/2019
Termination of appointment of Frances Blanchard as a director on 2019-11-12
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon11/07/2019
Notification of Andrew David Plant as a person with significant control on 2016-04-07
dot icon11/07/2019
Notification of Kathleen Maureen Plant as a person with significant control on 2016-04-07
dot icon17/06/2019
Withdrawal of a person with significant control statement on 2019-06-17
dot icon24/05/2019
Termination of appointment of Sally Ann Chalk as a director on 2019-02-12
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Registered office address changed from 25 East Walk Basildon Essex SS14 1HA England to 37 East Walk Basildon SS14 1HA on 2018-11-28
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/05/2018
Termination of appointment of Peter John Vine as a director on 2018-04-12
dot icon30/05/2018
Termination of appointment of Susan Veronica Hopkins as a director on 2018-05-08
dot icon17/01/2018
Appointment of Ms Angela Chapman as a director on 2017-11-28
dot icon19/12/2017
Appointment of Miss Susan Veronica Hopkins as a director on 2017-11-28
dot icon14/12/2017
Termination of appointment of Robert Keith Chalk as a director on 2017-11-28
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon18/04/2017
Appointment of Mr Peter John Vine as a director on 2017-03-31
dot icon18/04/2017
Termination of appointment of Angela Chapman as a director on 2016-10-31
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/10/2016
Appointment of Mrs Frances Blanchard as a director on 2016-10-18
dot icon24/10/2016
Termination of appointment of Gillian Margaret Bates as a director on 2016-09-10
dot icon24/10/2016
Termination of appointment of Susan Veronica Hopkins as a director on 2016-08-23
dot icon15/04/2016
Appointment of Ms Sheila Caroline Archer Chesney as a director on 2016-02-23
dot icon15/02/2016
Termination of appointment of Zbigniew Piechowka as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Harold James Cormack as a director on 2016-02-15
dot icon18/01/2016
Registered office address changed from 440-442 Whitmore Way Basildon Essex SS14 2EZ to 25 East Walk Basildon Essex SS14 1HA on 2016-01-18
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon07/11/2015
Annual return made up to 2015-10-31 no member list
dot icon12/05/2015
Appointment of Ms Susan Veronica Hopkins as a director on 2014-10-21
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-31 no member list
dot icon28/02/2014
Appointment of Mrs Gillian Margaret Bates as a director
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-12-06 no member list
dot icon21/11/2013
Appointment of Mr Zbigniew Piechowka as a director
dot icon18/09/2013
Auditor's resignation
dot icon09/09/2013
Auditor's resignation
dot icon12/08/2013
Termination of appointment of Roger Harris as a director
dot icon27/02/2013
Appointment of Ms Angela Chapman as a director
dot icon08/02/2013
Termination of appointment of John Pike as a director
dot icon06/12/2012
Annual return made up to 2012-12-06 no member list
dot icon24/10/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Appointment of Mr Roger John Harris as a director
dot icon19/12/2011
Appointment of Mr Roger Stephen Tyler as a secretary
dot icon15/12/2011
Annual return made up to 2011-12-06 no member list
dot icon14/12/2011
Termination of appointment of Anthony Green as a director
dot icon14/12/2011
Termination of appointment of Leslie Bartram as a director
dot icon14/12/2011
Termination of appointment of Leslie Bartram as a secretary
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Appointment of Mr Robert Keith Chalk as a director
dot icon06/03/2011
Appointment of Mr Roger Stephen Tyler as a director
dot icon03/03/2011
Termination of appointment of Emma Player as a director
dot icon23/12/2010
Annual return made up to 2010-12-06 no member list
dot icon14/12/2010
Termination of appointment of Andrew Wootton as a director
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon25/11/2010
Termination of appointment of Lorraine Sutton as a director
dot icon18/11/2010
Termination of appointment of Cyril Goldsmith as a director
dot icon11/11/2010
Appointment of Miss Emma Player as a director
dot icon14/07/2010
Appointment of Mrs Sally Ann Chalk as a director
dot icon27/04/2010
Termination of appointment of John Harmer as a director
dot icon02/03/2010
Appointment of Mr John Robert Harmer as a director
dot icon01/02/2010
Appointment of Mr Anthony Ronald Green as a director
dot icon01/02/2010
Appointment of Miss Lorraine Diane Sutton as a director
dot icon01/02/2010
Appointment of Mr Andrew David Plant as a director
dot icon26/01/2010
Annual return made up to 2009-12-06 no member list
dot icon20/01/2010
Director's details changed for Kathleen Maureen Plant on 2009-12-06
dot icon20/01/2010
Director's details changed for John Edward Pike on 2009-12-06
dot icon20/01/2010
Director's details changed for Mr Andrew Wootton on 2009-12-06
dot icon20/01/2010
Director's details changed for Lee Ogilvy Webb on 2009-12-06
dot icon20/01/2010
Director's details changed for Harold James Cormack on 2009-12-06
dot icon20/01/2010
Director's details changed for Mr Leslie Charles Bartram on 2009-12-06
dot icon20/01/2010
Director's details changed for Cyril Leslie Goldsmith on 2009-12-06
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon12/10/2009
Termination of appointment of Lorraine Sutton as a director
dot icon12/10/2009
Termination of appointment of John Palmer as a director
dot icon27/06/2009
Director appointed mr andrew wootton
dot icon19/06/2009
Appointment terminated director garry ellis
dot icon11/12/2008
Annual return made up to 06/12/08
dot icon14/11/2008
Appointment terminated director jacqueline beadle
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon21/08/2008
Appointment terminated director shane peear
dot icon21/08/2008
Appointment terminated director george warner
dot icon16/05/2008
Director appointed mr shane peear
dot icon11/12/2007
Annual return made up to 06/12/07
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon11/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon21/04/2007
New director appointed
dot icon09/01/2007
Annual return made up to 06/12/06
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon13/09/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon16/12/2005
Annual return made up to 06/12/05
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon07/04/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon06/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobin, Dana
Director
29/06/2020 - 21/03/2022
2
Mrs Kathleen Maureen Plant
Director
31/03/2005 - 10/02/2020
-
Mr Andrew David Plant
Director
24/11/2009 - 10/02/2020
-
Inturi, Naga Sri Chaya
Director
16/11/2020 - 11/02/2023
2
Bartram, Leslie Charles
Director
11/01/2005 - 30/08/2011
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASILDON MIND

BASILDON MIND is an(a) Active company incorporated on 06/12/2004 with the registered office located at 37 East Walk, Basildon SS14 1HA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASILDON MIND?

toggle

BASILDON MIND is currently Active. It was registered on 06/12/2004 .

Where is BASILDON MIND located?

toggle

BASILDON MIND is registered at 37 East Walk, Basildon SS14 1HA.

What does BASILDON MIND do?

toggle

BASILDON MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BASILDON MIND?

toggle

The latest filing was on 20/04/2026: Appointment of Ms Lee Ogilvy-Webb as a director on 2025-11-11.